Search icon

JACOBS INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: JACOBS INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOBS INSURANCE AGENCY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000020613
FEI/EIN Number 200672401

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 704 doc coil rd, bowlling green, FL, 33834, US
Mail Address: 704 doc coil rd, bowlling green, FL, 33834, US
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS BETTINA President 704 doc coil rd, bowlling green, FL, 33834
KIRK GLENN S Vice President 3876 Creek Road, Bowling Green, FL, 33834
JACOBS BETTINA Agent 704 DOC COIL ROAD, BOWLING GREEN, FL, 33834

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 704 doc coil rd, bowlling green, FL 33834 -
CHANGE OF MAILING ADDRESS 2020-03-24 704 doc coil rd, bowlling green, FL 33834 -
REGISTERED AGENT NAME CHANGED 2016-03-08 JACOBS, BETTINA -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000315105 TERMINATED 1000000893260 HARDEE 2021-06-21 2031-06-23 $ 1,014.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-18
ANNUAL REPORT 2011-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State